Company NameGrens (ET) Limited
DirectorsMichael Reginald Edwards and James Edward Blair
Company StatusDissolved
Company Number02822891
CategoryPrivate Limited Company
Incorporation Date1 June 1993(30 years, 11 months ago)
Previous NamePortbridge European Transport Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Reginald Edwards
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1993(3 months, 4 weeks after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshgrove House Panton Road
East Barkwith
Lincoln
Lincolnshire
LN8 5LG
Director NameJames Edward Blair
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1994(7 months, 3 weeks after company formation)
Appointment Duration30 years, 3 months
RoleAccountant
Correspondence Address4 The Willows
Rushmere St Andrew
Ipswich
IP5 1BX
Secretary NameJames Edward Blair
NationalityBritish
StatusCurrent
Appointed24 January 1994(7 months, 3 weeks after company formation)
Appointment Duration30 years, 3 months
RoleAccountant
Correspondence Address4 The Willows
Rushmere St Andrew
Ipswich
IP5 1BX
Director NameMr Richard William Barratt
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1993(1 day after company formation)
Appointment Duration3 months, 4 weeks (resigned 28 September 1993)
RoleSolicitor
Correspondence Address12 Pickhurst Green
Hayes
Bromley
Kent
BR2 7QT
Director NameMatin James Bazen
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1993(1 day after company formation)
Appointment Duration2 weeks (resigned 16 June 1993)
RoleTrainee Solicitor
Correspondence AddressFlat 2
83 Carysfort Road
London
N16 9AD
Secretary NameMr Richard William Barratt
NationalityBritish
StatusResigned
Appointed02 June 1993(1 day after company formation)
Appointment Duration3 months, 4 weeks (resigned 28 September 1993)
RoleSolicitor
Correspondence Address12 Pickhurst Green
Hayes
Bromley
Kent
BR2 7QT
Director NameKatherine Jane Scott Trinder
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1993(2 weeks, 1 day after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 September 1993)
RoleSolicitor
Correspondence Address5 Churton Place
London
SW1V 2LN
Director NameMichael Leslie Page
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(3 months, 4 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 05 December 1995)
RoleCompany Director
Correspondence Address5b Bouillon Steps
St. Peter Port
Guernsey
Channel Islands
GY1 1HT
Director NamePaul Insley
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(3 months, 4 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 06 December 1995)
RoleCompany Director
Correspondence AddressCompton Cottage Marlow Road
Pinkneys Green
Maidenhead
Berkshire
SL6 6NR
Secretary NameMichael Leslie Page
NationalityBritish
StatusResigned
Appointed28 September 1993(3 months, 4 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 24 January 1994)
RoleCompany Director
Correspondence Address5b Bouillon Steps
St. Peter Port
Guernsey
Channel Islands
GY1 1HT
Director NameGeoffrey Brian Whitehead
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(4 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 06 December 1995)
RoleCompany Director
Correspondence AddressRedcliffe
Brownlands Road
Sidmouth
Devon
EX10 9AR
Director NameGerard Herman De Groot
Date of BirthJune 1956 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed06 December 1995(2 years, 6 months after company formation)
Appointment Duration3 years (resigned 10 December 1998)
RoleCompany Director
Correspondence AddressLommerbaan 95
Zoetermeer
2728 Jb
Holland
Director NameAlan Graham Sinclair
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(2 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 June 1997)
RoleCompany Director
Correspondence AddressAsh Holt
Waithe Lane Brigsley
Grimsby
South Humberside
DN37 0RJ
Director NameGraham Arthur Cook
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(2 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 May 1998)
RoleCompany Director
Correspondence Address2 Orchard Close
Barrow Upon Humber
North Lincolnshire
DN19 7DT
Director NamePaul Insley
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(4 years after company formation)
Appointment Duration1 year, 6 months (resigned 10 December 1998)
RoleCompany Director
Correspondence AddressGreystones Les Mourants Road
Guernsey
Channel Islands
GY6 8RA
Director NameNorose Limited (Corporation)
StatusResigned
Appointed01 June 1993(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Director NameNorton Rose Limited (Corporation)
StatusResigned
Appointed01 June 1993(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Secretary NameNorton Rose Limited (Corporation)
StatusResigned
Appointed01 June 1993(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£151,526
Cash£149,922
Current Liabilities£261,585

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 April 2002Dissolved (1 page)
29 January 2002Return of final meeting in a members' voluntary winding up (3 pages)
29 January 2002Liquidators statement of receipts and payments (5 pages)
28 October 2001Registered office changed on 28/10/01 from: 18 pall mall london SW1Y 5LU (1 page)
23 October 2001Appointment of a voluntary liquidator (1 page)
23 October 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 October 2001Declaration of solvency (3 pages)
23 October 2001Declaration of solvency (3 pages)
11 September 2001Full accounts made up to 31 December 2000 (11 pages)
19 June 2001Return made up to 11/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 June 2000Full accounts made up to 31 December 1999 (12 pages)
4 May 2000Declaration of satisfaction of mortgage/charge (1 page)
4 May 2000Declaration of satisfaction of mortgage/charge (1 page)
28 April 2000Company name changed portbridge european transport li mited\certificate issued on 02/05/00 (2 pages)
18 April 2000Return made up to 11/04/00; full list of members (6 pages)
16 February 2000Particulars of mortgage/charge (7 pages)
1 November 1999Full accounts made up to 31 December 1998 (12 pages)
20 April 1999Return made up to 11/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 April 1999£ ic 2550/250 24/03/99 £ sr 2300@1=2300 (1 page)
15 February 1999Declaration of shares redemption:auditor's report (3 pages)
31 January 1999Director resigned (1 page)
31 January 1999Director resigned (1 page)
31 January 1999Secretary's particulars changed;director's particulars changed (1 page)
20 October 1998Company name changed exxtor group european transport LIMITED\certificate issued on 21/10/98 (2 pages)
14 October 1998Full group accounts made up to 31 December 1997 (18 pages)
24 June 1998Return made up to 01/06/98; no change of members (6 pages)
28 May 1998Director resigned (1 page)
24 May 1998Registered office changed on 24/05/98 from: p o box 40 manby road immingham north east lincolnshire DN40 3EG (1 page)
27 October 1997Full group accounts made up to 31 December 1996 (17 pages)
29 June 1997Director resigned (1 page)
29 June 1997New director appointed (2 pages)
29 June 1997Return made up to 01/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 October 1996Full group accounts made up to 31 December 1995 (15 pages)
14 June 1996Return made up to 01/06/96; no change of members (6 pages)
14 June 1996Director's particulars changed (1 page)
9 May 1996Registered office changed on 09/05/96 from: the mill house barry avenue windsor berkshire SL4 1QX (1 page)
21 April 1996Director resigned (1 page)
18 February 1996Director resigned;new director appointed (2 pages)
18 February 1996Director resigned;new director appointed (2 pages)
18 February 1996New director appointed (2 pages)
19 October 1995Full group accounts made up to 31 December 1994 (16 pages)
21 September 1995Particulars of mortgage/charge (6 pages)
3 July 1995Return made up to 01/06/95; no change of members (8 pages)